Westpole Avenue Cockfosters
Barnet
Hertfordshire
EN4 0AX
Registered Address | 4 Imperial Place Maxwell Road Borehamwood WD6 1JN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Gokhan Ayaydin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,538 |
Cash | £1,156 |
Current Liabilities | £156,544 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 May 2015 | Delivered on: 20 May 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
1 September 2014 | Delivered on: 5 September 2014 Satisfied on: 18 March 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Fully Satisfied |
28 November 2020 | Completion of winding up (1 page) |
---|---|
7 July 2017 | Order of court to wind up (3 pages) |
7 July 2017 | Order of court to wind up (3 pages) |
7 April 2017 | Registered office address changed from 5 Celadon Close Enfield Middlesex EN3 7RJ to 4 Imperial Place Maxwell Road Borehamwood WD6 1JN on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from 5 Celadon Close Enfield Middlesex EN3 7RJ to 4 Imperial Place Maxwell Road Borehamwood WD6 1JN on 7 April 2017 (1 page) |
10 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
5 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 May 2015 | Registration of charge 083712880002, created on 18 May 2015 (23 pages) |
20 May 2015 | Registration of charge 083712880002, created on 18 May 2015 (23 pages) |
18 March 2015 | Satisfaction of charge 083712880001 in full (4 pages) |
18 March 2015 | Satisfaction of charge 083712880001 in full (4 pages) |
13 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
5 September 2014 | Registration of charge 083712880001, created on 1 September 2014 (24 pages) |
5 September 2014 | Registration of charge 083712880001, created on 1 September 2014 (24 pages) |
5 September 2014 | Registration of charge 083712880001, created on 1 September 2014 (24 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 March 2014 | Registered office address changed from 7 Westpole Avenue Cockfosters Barnet EN4 0AX on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from 7 Westpole Avenue Cockfosters Barnet EN4 0AX on 11 March 2014 (1 page) |
26 February 2014 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
26 February 2014 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
24 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Director's details changed for Mr Gokhan Ayaydin on 1 June 2013 (3 pages) |
24 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Director's details changed for Mr Gokhan Ayaydin on 1 June 2013 (3 pages) |
24 January 2014 | Director's details changed for Mr Gokhan Ayaydin on 1 June 2013 (3 pages) |
23 July 2013 | Registered office address changed from 79 Powis Street London SE18 6JB England on 23 July 2013 (2 pages) |
23 July 2013 | Registered office address changed from 79 Powis Street London SE18 6JB England on 23 July 2013 (2 pages) |
23 January 2013 | Incorporation (24 pages) |
23 January 2013 | Incorporation (24 pages) |